About

Registered Number: 03892735
Date of Incorporation: 13/12/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 2nd Floor Whatman House St Leonards Road, Allington, Maidstone, Kent, ME16 0LS

 

Br Network Ltd was registered on 13 December 1999, it has a status of "Active". There are 6 directors listed as Howell, Mark, Causeway Management Services Limited, Evans, David Hywel, Hobson, Mark Edward, Johnson, Simon Christopher, O Broin, Greg for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOWELL, Mark 02 January 2013 - 1
CAUSEWAY MANAGEMENT SERVICES LIMITED 03 January 2003 02 June 2006 1
EVANS, David Hywel 12 February 2010 02 January 2013 1
HOBSON, Mark Edward 04 January 2000 04 June 2001 1
JOHNSON, Simon Christopher 04 June 2001 03 January 2003 1
O BROIN, Greg 16 March 2009 12 February 2010 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 09 July 2019
PSC07 - N/A 09 July 2019
CH03 - Change of particulars for secretary 17 October 2018
CH01 - Change of particulars for director 09 October 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 06 July 2018
MR04 - N/A 23 June 2018
MR04 - N/A 19 June 2018
CS01 - N/A 06 November 2017
PSC01 - N/A 15 September 2017
PSC01 - N/A 15 September 2017
PSC01 - N/A 15 September 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 02 November 2016
AAMD - Amended Accounts 20 May 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 02 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2015
AD01 - Change of registered office address 09 September 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 07 July 2014
RESOLUTIONS - N/A 04 February 2014
SH19 - Statement of capital 04 February 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 February 2014
CAP-SS - N/A 04 February 2014
MR04 - N/A 23 January 2014
MR04 - N/A 23 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2013
AR01 - Annual Return 11 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2013
AD04 - Change of location of company records to the registered office 08 November 2013
RP04 - N/A 16 October 2013
TM01 - Termination of appointment of director 10 October 2013
AP01 - Appointment of director 10 October 2013
AA - Annual Accounts 18 September 2013
CERTNM - Change of name certificate 14 June 2013
CONNOT - N/A 14 June 2013
MG01 - Particulars of a mortgage or charge 12 April 2013
AD01 - Change of registered office address 07 March 2013
AP03 - Appointment of secretary 07 March 2013
TM02 - Termination of appointment of secretary 07 March 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 31 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2011
AR01 - Annual Return 08 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 30 November 2010
RESOLUTIONS - N/A 16 June 2010
AA - Annual Accounts 18 May 2010
AP03 - Appointment of secretary 15 February 2010
TM02 - Termination of appointment of secretary 12 February 2010
AR01 - Annual Return 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
MG01 - Particulars of a mortgage or charge 12 December 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
AA - Annual Accounts 27 April 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
363a - Annual Return 11 November 2008
395 - Particulars of a mortgage or charge 04 October 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
395 - Particulars of a mortgage or charge 02 August 2007
RESOLUTIONS - N/A 18 July 2007
RESOLUTIONS - N/A 18 July 2007
RESOLUTIONS - N/A 18 July 2007
RESOLUTIONS - N/A 05 July 2007
RESOLUTIONS - N/A 05 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 July 2007
395 - Particulars of a mortgage or charge 23 June 2007
AA - Annual Accounts 21 June 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 18 June 2007
RESOLUTIONS - N/A 05 June 2007
395 - Particulars of a mortgage or charge 25 May 2007
RESOLUTIONS - N/A 30 April 2007
RESOLUTIONS - N/A 30 April 2007
RESOLUTIONS - N/A 30 April 2007
RESOLUTIONS - N/A 30 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 April 2007
123 - Notice of increase in nominal capital 30 April 2007
AA - Annual Accounts 12 March 2007
225 - Change of Accounting Reference Date 12 March 2007
288b - Notice of resignation of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
363a - Annual Return 09 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
MEM/ARTS - N/A 18 October 2006
CERTNM - Change of name certificate 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
287 - Change in situation or address of Registered Office 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
AA - Annual Accounts 20 April 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
363a - Annual Return 13 February 2006
395 - Particulars of a mortgage or charge 03 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 January 2006
288b - Notice of resignation of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 04 January 2005
288c - Notice of change of directors or secretaries or in their particulars 16 December 2004
AA - Annual Accounts 13 August 2004
288c - Notice of change of directors or secretaries or in their particulars 10 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 April 2004
363s - Annual Return 02 February 2004
288c - Notice of change of directors or secretaries or in their particulars 02 February 2004
AA - Annual Accounts 04 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
363s - Annual Return 06 January 2003
363s - Annual Return 08 January 2002
AA - Annual Accounts 07 December 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
363s - Annual Return 17 January 2001
288b - Notice of resignation of directors or secretaries 24 October 2000
287 - Change in situation or address of Registered Office 13 June 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
MEM/ARTS - N/A 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
287 - Change in situation or address of Registered Office 03 March 2000
225 - Change of Accounting Reference Date 03 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2000
RESOLUTIONS - N/A 18 February 2000
RESOLUTIONS - N/A 18 February 2000
RESOLUTIONS - N/A 18 February 2000
RESOLUTIONS - N/A 18 February 2000
123 - Notice of increase in nominal capital 18 February 2000
MEM/ARTS - N/A 20 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
287 - Change in situation or address of Registered Office 13 January 2000
CERTNM - Change of name certificate 12 January 2000
NEWINC - New incorporation documents 13 December 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 27 March 2013 Fully Satisfied

N/A

Rent deposit deed 11 December 2009 Fully Satisfied

N/A

Guarantee & debenture 01 October 2008 Fully Satisfied

N/A

Rent deposit deed 18 July 2007 Fully Satisfied

N/A

Debenture 13 June 2007 Fully Satisfied

N/A

Rent deposit deed 24 May 2007 Fully Satisfied

N/A

Guarantee & debenture 25 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.